London
W1G 0PW
Secretary Name | Jalal Al-Yawer |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Noor Al Yawer |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Researcher |
Correspondence Address | 14 North View Wimbledon London SW19 4UJ |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jalal Al-yawer 50.00% Ordinary |
---|---|
1 at £1 | Noor Al-yawer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£395,185 |
Current Liabilities | £572,627 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 28 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
22 November 2004 | Delivered on: 25 November 2004 Satisfied on: 30 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 parkside gardens, wimbledon, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 November 2004 | Delivered on: 16 November 2004 Satisfied on: 28 February 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
28 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
8 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
2 August 2017 | Notification of Noor Al-Yawer as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Jalal Al-Yawer as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Noor Al-Yawer as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
2 August 2017 | Notification of Jalal Al-Yawer as a person with significant control on 6 April 2016 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
21 January 2015 | Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages) |
21 January 2015 | Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page) |
21 January 2015 | Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages) |
21 January 2015 | Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages) |
21 January 2015 | Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page) |
21 January 2015 | Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page) |
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 May 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
27 May 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
27 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
27 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 January 2013 | Secretary's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages) |
24 January 2013 | Director's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages) |
24 January 2013 | Director's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages) |
24 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page) |
24 January 2013 | Secretary's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 September 2008 | Appointment terminate, director noor al yawer logged form (1 page) |
8 September 2008 | Appointment terminate, director noor al yawer logged form (1 page) |
8 September 2008 | Return made up to 23/05/08; full list of members (5 pages) |
8 September 2008 | Return made up to 23/05/08; full list of members (5 pages) |
11 August 2008 | Appointment terminated director noor al yawer (1 page) |
11 August 2008 | Appointment terminated director noor al yawer (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from hill place house 55A high street wimbledon london SW19 5BA (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from hill place house 55A high street wimbledon london SW19 5BA (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
1 July 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
3 April 2008 | Prev sho from 30/11/2007 to 31/05/2007 (1 page) |
3 April 2008 | Prev sho from 30/11/2007 to 31/05/2007 (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 5 greenoak way wimbledon london SW19 5EN (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 5 greenoak way wimbledon london SW19 5EN (1 page) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
23 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
6 June 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
6 June 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
24 August 2005 | Return made up to 23/05/05; full list of members
|
24 August 2005 | Return made up to 23/05/05; full list of members
|
14 February 2005 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
14 February 2005 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Return made up to 23/05/04; full list of members (7 pages) |
5 August 2004 | Return made up to 23/05/04; full list of members (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
23 May 2003 | Incorporation (18 pages) |
23 May 2003 | Incorporation (18 pages) |